(CS01) Confirmation statement with no updates 21st October 2023
filed on: 28th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th July 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th July 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th July 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th July 2023. New Address: Office 8 12 Jordan Street Liverpool Merseyside L1 0BP. Previous address: Progress House 396 Wilmslow Road Withington Manchester M20 3BN
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 21st October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 20th October 2022 director's details were changed
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th October 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th October 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 21st October 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st October 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 24th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 21st October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st August 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st October 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd October 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 19th, October 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 19th October 2015: 100.00 GBP
capital
|
|